- Company Overview for OPG PROPERTIES LIMITED (12186112)
- Filing history for OPG PROPERTIES LIMITED (12186112)
- People for OPG PROPERTIES LIMITED (12186112)
- Charges for OPG PROPERTIES LIMITED (12186112)
- More for OPG PROPERTIES LIMITED (12186112)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
23 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
11 May 2022 | MR01 | Registration of charge 121861120002, created on 29 April 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
10 Nov 2021 | PSC04 | Change of details for Miss Abigail Mary Jean Aviles as a person with significant control on 1 September 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Miss Abigail Mary Jean Aviles on 1 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 8 September 2021 | |
11 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
02 Mar 2020 | MR01 | Registration of charge 121861120001, created on 28 February 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
03 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-03
|